Company NameB J W Property Services Ltd.
Company StatusDissolved
Company Number03803512
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Brooks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 Gable Lodge
Torrington Park North Finchley
London
N12 9TB
Director NamePeggy Anne Webb
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleIT Consultant
Correspondence Address23 Maple Crescent
Bedside
Blyth
Northumberland
NE24 4JH
Secretary NameMr Ian Michael Brooks
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 Gable Lodge
Torrington Park North Finchley
London
N12 9TB
Secretary NamePeggy Anne Webb
NationalityBritish
StatusClosed
Appointed08 July 2003(4 years after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address23 Maple Crescent
Bedside
Blyth
Northumberland
NE24 4JH
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Director NamePaul Jarvis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleBuilder
Correspondence Address30 Albany Gardens
Whitley Bay
Tyne & Wear
NE26 2DY
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£10,500
Cash£14,923
Current Liabilities£4,423

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
15 November 2006Application for striking-off (1 page)
15 August 2006Return made up to 08/07/06; full list of members (8 pages)
7 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 August 2005Return made up to 08/07/05; full list of members (7 pages)
3 August 2005Ad 28/05/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
2 April 2004Return made up to 08/07/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 October 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Registered office changed on 01/08/02 from: 125 whitley road whitley bay tyne & wear NE26 2ET (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2001Return made up to 08/07/01; full list of members (7 pages)
3 May 2001Particulars of mortgage/charge (5 pages)
3 May 2001Particulars of mortgage/charge (5 pages)
3 May 2001Particulars of mortgage/charge (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
8 July 1999Incorporation (17 pages)